Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPENWORK LIMITED
Company Information for

OPENWORK LIMITED

AUCKLAND HOUSE, LYDIARD FIELDS, SWINDON, SN5 8UB,
Company Registration Number
04399725
Private Limited Company
Active

Company Overview

About Openwork Ltd
OPENWORK LIMITED was founded on 2002-03-20 and has its registered office in Swindon. The organisation's status is listed as "Active". Openwork Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPENWORK LIMITED
 
Legal Registered Office
AUCKLAND HOUSE
LYDIARD FIELDS
SWINDON
SN5 8UB
Other companies in SN5
 
Previous Names
INDIRECT SOLUTIONS LIMITED07/01/2005
Filing Information
Company Number 04399725
Company ID Number 04399725
Date formed 2002-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPENWORK LIMITED
The following companies were found which have the same name as OPENWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPENWORK Prince Edward Island Unknown Company formed on the 2005-08-22
OPENWORK NORTH BRIDGE ROAD Singapore 179094 Dissolved Company formed on the 2010-07-20
OPENWORK ACCESS LIMITED AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 2004-11-03
OPENWORK HOLDINGS LIMITED AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 1999-06-24
OPENWORK HOLDINGS, LLC 7320 N MOPAC EXPY STE 101 AUSTIN TX 78731 Active Company formed on the 2021-06-16
OPENWORK INDEPENDENT SOLUTIONS LIMITED AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 2010-08-31
OPENWORK JOBS LTD 24-26 ARCADIA AVENUE DEPHNA HOUSE #105 LONDON GREATER LONDON N3 2JU Active Company formed on the 2022-11-08
OPENWORK LLC Delaware Unknown
OPENWORK LLC 7320 N MOPAC EXPY STE 101 AUSTIN TX 78731 Active Company formed on the 2020-07-16
OPENWORK MARKET SOLUTIONS LIMITED AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 1999-06-24
OPENWORK PARTNERSHIP LLP C/O JULIE CLARKE AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 2005-03-18
OPENWORK PTY LTD Active Company formed on the 2016-04-11
OPENWORK PTE. LTD. UPPER CROSS STREET Singapore 051531 Active Company formed on the 2020-12-31
OPENWORK SERVICES LIMITED AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 1998-05-13
OPENWORK SPECIALTY LLC 7320 N MOPAC EXPY STE 101 AUSTIN TX 78731 Active Company formed on the 2023-05-31
OPENWORK TELECOM LIMITED 109 OFFICE 2272, 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NG1 6DQ Active - Proposal to Strike off Company formed on the 2019-09-13
OPENWORK WEALTH SERVICES LIMITED AUCKLAND HOUSE LYDIARD FIELDS SWINDON SN5 8UB Active Company formed on the 2016-07-06
OPENWORK-RT LLC 823 CONGRESS AVE STE P4 AUSTIN TX 78701 Forfeited Company formed on the 2018-01-25
Openworked Limited Unknown Company formed on the 2023-03-07
OPENWORKS ENGINEERING LTD 5 REGENTS DRIVE LOW PRUDHOE INDUSTRIAL ESTATE PRUDHOE NE42 6PX Active Company formed on the 2015-07-24

Company Officers of OPENWORK LIMITED

Current Directors
Officer Role Date Appointed
QUAYSECO LIMITED
Company Secretary 2007-11-01
KEVIN DAVID CHIDWICK
Director 2018-06-08
MARK DUCKWORTH
Director 2011-07-07
IAN NICHOLAS LOVETT
Director 2011-08-30
NEIL MILNER
Director 2016-05-26
PAUL JOHN MITCHENER
Director 2010-03-29
ANDREW JOHN SMART
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN CLEE
Director 2016-05-20 2018-04-09
STUART BUCKINGHAM
Director 2016-06-18 2017-03-24
MARCUS NAGEL
Director 2014-08-06 2016-05-19
MARY-ANNE MCINTYRE
Director 2010-11-17 2015-03-17
SIMON JOHN CLIFFORD
Director 2011-09-30 2014-12-05
MARCS NAGEL
Director 2009-12-08 2012-02-27
SIMON ROGERSON BRUNT
Director 2005-04-21 2011-09-30
MARTIN MICHAEL ARTHUR DAVIS
Director 2009-07-29 2011-06-15
MICHAEL JAMES BURNE
Director 2009-04-20 2010-01-25
MICHAEL ANDREW FERNS
Director 2004-07-08 2010-01-25
GERARD THOMAS MOORE
Director 2009-04-20 2010-01-25
MARIO GRECO
Director 2008-07-29 2009-12-08
KEITH ARTHUR CARBY
Director 2007-10-15 2009-07-08
CAROLINE BAILEY
Director 2005-04-21 2009-04-20
PETER JOHN ELLEN
Director 2008-01-29 2009-04-20
HELEN FRANCES LEIGH ROGERS
Company Secretary 2006-04-12 2007-11-01
JON HOPPER
Director 2005-04-21 2007-10-18
STEPHEN JAMES LEAMAN
Director 2004-11-05 2007-10-15
ANTHONY PAUL KENMIR
Director 2005-04-21 2006-05-01
NIGEL LOWE
Company Secretary 2005-05-04 2006-04-12
ISLA REBECCA HALE
Company Secretary 2005-04-21 2005-05-24
LILY OLISA HOLDING
Company Secretary 2003-08-18 2005-04-21
MARTIN DOUGLAS FEINSTEIN
Director 2004-09-01 2005-04-21
STEVEN JAMES COLSELL
Director 2004-07-08 2004-09-30
PETER CHARLES HOWE
Director 2003-08-18 2004-07-08
BRIAN JOHN BAKER
Director 2002-03-20 2003-09-30
KEITH REGINALD BALDWIN
Director 2002-03-20 2003-08-31
MARGARET ELIZABETH GIBBON
Company Secretary 2002-03-20 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUAYSECO LIMITED DAGE PRECISION INDUSTRIES LIMITED Company Secretary 2007-12-31 CURRENT 1992-02-27 Active
QUAYSECO LIMITED DAGE HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1997-06-12 Active
QUAYSECO LIMITED DAGE PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-23 Active
QUAYSECO LIMITED OPENWORK SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1998-05-13 Active
QUAYSECO LIMITED OPENWORK HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-24 Active
QUAYSECO LIMITED OPENWORK ACCESS LIMITED Company Secretary 2007-11-01 CURRENT 2004-11-03 Active
QUAYSECO LIMITED OPENWORK MARKET SOLUTIONS LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-24 Active
QUAYSECO LIMITED THINKINGBOARD LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active
QUAYSECO LIMITED ITALMATCH UK LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Active
QUAYSECO LIMITED HI AGENCIES LIMITED Company Secretary 2006-10-09 CURRENT 1998-10-09 Dissolved 2015-05-19
QUAYSECO LIMITED ARMOURY SQUARE LIMITED Company Secretary 2006-02-16 CURRENT 1908-05-06 Active
QUAYSECO LIMITED SEACHANGE INTERNATIONAL UK LIMITED Company Secretary 2006-02-16 CURRENT 1997-03-07 Active
QUAYSECO LIMITED MARK SWANWICK ASSOCIATES LIMITED Company Secretary 2006-01-13 CURRENT 1998-03-25 Active
QUAYSECO LIMITED STEERTRAK (UK) LTD Company Secretary 2005-09-27 CURRENT 2005-05-06 Active
QUAYSECO LIMITED PXB LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2013-12-31
QUAYSECO LIMITED TELESCOPE TECHNOLOGIES LIMITED Company Secretary 2005-09-09 CURRENT 1995-11-10 Active
QUAYSECO LIMITED LAS CUMBRES OBSERVATORY (UK) Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
QUAYSECO LIMITED MANNKIND LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Dissolved 2016-01-26
QUAYSECO LIMITED HORWOOD HOMEWARES HOLDINGS LIMITED Company Secretary 2005-05-20 CURRENT 2000-11-06 Active
QUAYSECO LIMITED HORWOOD HOMEWARES LIMITED Company Secretary 2005-05-20 CURRENT 1935-12-23 Active
QUAYSECO LIMITED WE THE CURIOUS LIMITED Company Secretary 2004-02-26 CURRENT 1995-04-18 Active
QUAYSECO LIMITED WE THE CURIOUS (ENTERPRISES) LIMITED Company Secretary 2004-02-26 CURRENT 1999-10-28 Active
QUAYSECO LIMITED TREGEARE FARMS LIMITED Company Secretary 2003-11-25 CURRENT 2003-10-17 Liquidation
QUAYSECO LIMITED NICHOLSON BRISTOL NO.1 LIMITED Company Secretary 2003-11-12 CURRENT 2003-10-22 Dissolved 2016-04-05
QUAYSECO LIMITED NICHOLSON BRISTOL NO.2 LIMITED Company Secretary 2003-11-12 CURRENT 2003-10-17 Dissolved 2016-04-05
QUAYSECO LIMITED WESTWARD BRISTOL NO.1 LIMITED Company Secretary 2003-09-09 CURRENT 2003-07-21 Dissolved 2016-04-05
QUAYSECO LIMITED WESTWARD BRISTOL NO.2 LIMITED Company Secretary 2003-09-09 CURRENT 2003-07-21 Dissolved 2016-04-05
QUAYSECO LIMITED HSH MOTOR COMPANY LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
QUAYSECO LIMITED INDEPENDENT AUDIT LIMITED Company Secretary 2002-04-12 CURRENT 2002-02-14 Active
QUAYSECO LIMITED NQH LIMITED Company Secretary 2001-10-16 CURRENT 1989-08-22 Active
QUAYSECO LIMITED NQH (CO. SEC.) LIMITED Company Secretary 2001-10-16 CURRENT 1989-08-23 Active
QUAYSECO LIMITED BURWELL NOMINEES LIMITED Company Secretary 2001-10-16 CURRENT 1978-11-16 Active - Proposal to Strike off
QUAYSECO LIMITED BURGES SALMON SERVICES LIMITED Company Secretary 2001-10-15 CURRENT 2001-05-23 Active
QUAYSECO LIMITED NARROW QUAY TRUSTEES LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-06 Active
QUAYSECO LIMITED BURGES SALMON TRUSTEES LIMITED Company Secretary 2000-11-10 CURRENT 2000-09-06 Active
QUAYSECO LIMITED AT&T ISTEL PENSION TRUSTEE LIMITED Company Secretary 2000-03-08 CURRENT 1989-02-27 Active
QUAYSECO LIMITED BIOMET 3I UK LIMITED Company Secretary 1998-03-26 CURRENT 1996-07-29 Active
QUAYSECO LIMITED STREET TRUSTEE FAMILY COMPANY LIMITED Company Secretary 1993-08-27 CURRENT 1993-08-27 Active
QUAYSECO LIMITED LOWAR (BRISTOL) LIMITED Company Secretary 1992-07-12 CURRENT 1983-11-17 Active - Proposal to Strike off
KEVIN DAVID CHIDWICK OPENWORK HOLDINGS LIMITED Director 2018-05-29 CURRENT 1999-06-24 Active
MARK DUCKWORTH OPENWORK INDEPENDENT SOLUTIONS LIMITED Director 2011-07-12 CURRENT 2010-08-31 Active
MARK DUCKWORTH OPENWORK MARKET SOLUTIONS LIMITED Director 2011-02-15 CURRENT 1999-06-24 Active
IAN NICHOLAS LOVETT ZURICH COMMUNITY TRUST (UK) LIMITED Director 1998-12-15 CURRENT 1973-12-31 Active
NEIL MILNER OPENWORK SERVICES LIMITED Director 2016-05-26 CURRENT 1998-05-13 Active
PAUL JOHN MITCHENER OPENWORK WEALTH SERVICES LIMITED Director 2016-08-03 CURRENT 2016-07-06 Active
PAUL JOHN MITCHENER OPENWORK MARKET SOLUTIONS LIMITED Director 2010-03-29 CURRENT 1999-06-24 Active
PAUL JOHN MITCHENER ROCKINGHORSE CHILDREN'S CHARITY Director 2008-02-07 CURRENT 1993-02-17 Active
ANDREW JOHN SMART OPENWORK HOLDINGS LIMITED Director 2017-10-31 CURRENT 1999-06-24 Active
ANDREW JOHN SMART NUMBER 8 Director 2013-10-24 CURRENT 2001-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-02APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE GRIM
2023-04-02APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE GRIM
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Washington House Lydiard Fields Swindon SN5 8UB
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Washington House Lydiard Fields Swindon SN5 8UB
2023-03-29Change of details for Openwork Holdings Limited as a person with significant control on 2023-03-29
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR THOMAS MARK STEPHEN
2023-02-27DIRECTOR APPOINTED MR GRANT THOMAS HOTSON
2023-02-27DIRECTOR APPOINTED MRS ROSANNE MARY MURISON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMART
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-02-18AP01DIRECTOR APPOINTED MR STUART JOHN DODSON
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLAS LOVETT
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SIMONE OLDSTEIN
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MITCHENER
2021-01-26AP01DIRECTOR APPOINTED MR PHILIP LUARD HOWELL
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16AP01DIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUCKWORTH
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CHIDWICK
2019-10-14AP01DIRECTOR APPOINTED MR MARK KNOWLTON
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Kevin David Chidwick on 2018-10-22
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MILNER
2018-11-21AP01DIRECTOR APPOINTED MS CLAIRE SIMONE OLDSTEIN
2018-11-08CH01Director's details changed for Mr Kevin David Chidwick on 2018-10-22
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP01DIRECTOR APPOINTED MR KEVIN DAVID CHIDWICK
2018-06-21AP01DIRECTOR APPOINTED MR ANDREW JOHN SMART
2018-06-07RES01ADOPT ARTICLES 07/06/18
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN CLEE
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WORTHY
2017-09-27AP01DIRECTOR APPOINTED JUDITH WORTHY
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART BUCKINGHAM
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 121000000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-24CH01Director's details changed for Mr Ian Nicholas Lovett on 2016-11-23
2016-11-23CH01Director's details changed for Paul John Mitchener on 2016-11-23
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP01DIRECTOR APPOINTED MR STUART BUCKINGHAM
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS NAGEL
2016-06-03AP01DIRECTOR APPOINTED MR STUART JOHN CLEE
2016-06-03AP01DIRECTOR APPOINTED MR NEIL MILNER
2016-05-23MISCAD03 REGISTER OF PEOPLE WITH SIGNIFICANT CONTROL
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WORTHY
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 121000000
2016-04-05AR0120/03/16 FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED JUDITH MARGARET ANN WORTHY
2015-04-28AP01DIRECTOR APPOINTED MARCUS NAGEL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 121000000
2015-04-14AR0120/03/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFFORD
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE MCINTYRE
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 121000000
2014-03-26AR0120/03/14 FULL LIST
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM TRI CENTRE 3 NEW BRIDGE SQUARE SWINDON WILTSHIRE SN1 1HN
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0120/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-27AR0120/03/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED GARY JOHN STEPHEN WILLIAMS
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCS NAGEL
2011-10-18AP01DIRECTOR APPOINTED SIMON JOHN CLIFFORD
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT
2011-10-05AP01DIRECTOR APPOINTED IAN NICHOLAS LOVETT
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED MARK DUCKWORTH
2011-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-29RES04NC INC ALREADY ADJUSTED 22/06/2011
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS
2011-06-28SH0127/06/11 STATEMENT OF CAPITAL GBP 121000000
2011-03-24AR0120/03/11 FULL LIST
2011-01-14SH0121/12/10 STATEMENT OF CAPITAL GBP 99650000
2010-11-24AP01DIRECTOR APPOINTED MARY ANNE MCINTYRE
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08SH0130/09/10 STATEMENT OF CAPITAL GBP 97150000
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-04-12AR0120/03/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED PAUL JOHN MITCHENER
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MOORE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERNS
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIO GRECO
2010-01-08AP01DIRECTOR APPOINTED MARCS NAGEL
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD02SAIL ADDRESS CREATED
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288aDIRECTOR APPOINTED MARTIN MICHAEL ARTHUR DAVIS
2009-09-21288aDIRECTOR APPOINTED GERARD THOMAS MOORE
2009-09-11MEM/ARTSARTICLES OF ASSOCIATION
2009-09-11RES01ALTER ARTICLES 09/07/2009
2009-09-11288aDIRECTOR APPOINTED MICHAEL JAMES BURNE
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE BAILEY
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PETER ELLEN
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH CARBY
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288aDIRECTOR APPOINTED MARIO GRECO
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR PAULUS VAN DE GEIJN
2008-03-27363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED PETER JOHN ELLEN
2008-01-04353LOCATION OF REGISTER OF MEMBERS
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OPENWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPENWORK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LADY JUSTICE ARDEN 2018-03-06 to 2018-04-17 A3/2016/3635 Openwork Limited -v- Forte. Appeal of Defendant from the order of Mr Recorder Blohm QC, dated 14th April 2016, filed 8th September 2016.
2018-04-17APPEAL
2018-04-17FINAL DECISIONS
2018-04-16FINAL DECISIONS
2018-03-06APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-05-05 Outstanding PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of OPENWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENWORK LIMITED
Trademarks
We have not found any records of OPENWORK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 3
DEBENTURE (INCORPORATING THE FLOATING CHARGE) 1
1
FLOATING CHARGE 1

We have found 6 mortgage charges which are owed to OPENWORK LIMITED

Income
Government Income
We have not found government income sources for OPENWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OPENWORK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OPENWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPENWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.